TAILORED MEDIA VENTURES (UK) LTD

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 25 SPELMAN STREET LONDON E1 5LQ UNITED KINGDOM

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 09/02/18 STATEMENT OF CAPITAL GBP 1.40871

View Document

02/05/182 May 2018 CESSATION OF MARTIN JOHN BAILIE AS A PSC

View Document

02/05/182 May 2018 CESSATION OF MATTHEW HANRAHAN AS A PSC

View Document

09/04/189 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

06/04/186 April 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 50 CLARK STREET LONDON E1 2HD ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 22/03/17 STATEMENT OF CAPITAL GBP 1.39840

View Document

13/03/1713 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2016

View Document

27/02/1727 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1723 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 1.32193

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 1.27038

View Document

18/05/1618 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 1.016666

View Document

18/05/1618 May 2016 SUB-DIVISION 22/03/16

View Document

13/05/1613 May 2016 ADOPT ARTICLES 30/03/2016

View Document

13/05/1613 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MATTHEW HANRAHAN

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JAMES DUDLEY HORNER WILBERFORCE-ANDREWS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR DANIEL ROBERT RAMSEY GRIFFITHS

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ABBEY FARM ABBEY FARM, EASTON LANE HACHESTON SUFFOLK IP13 0DZ UNITED KINGDOM

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company